Search icon

BRIDGES OF GREATER NEW YORK, INC.

Company Details

Name: BRIDGES OF GREATER NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 23 Jun 2003 (22 years ago)
Entity Number: 2922278
ZIP code: 11565
County: Nassau
Place of Formation: New York
Address: 50 ST. THOMAS PLACE, MALVERNE, NY, United States, 11565

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DRWBEANJ3L61 2022-12-01 759 WINONA BLVD, ROCHESTER, NY, 14617, 2942, USA PO BOX 7717, FREEPORT, NY, 11520, 3757, USA

Business Information

Doing Business As BRIDGES OF NEW YORK
URL www.bridgesofny.org
Division Name BRIDGES OF GREATER NEW YORK, INC.
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2021-11-03
Initial Registration Date 2008-05-01
Entity Start Date 2003-06-23
Fiscal Year End Close Date Apr 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM BEST
Role ADMINISTRATOR
Address PO BOX 7717, FREEPORT, NY, 14617, 2942, USA
Title ALTERNATE POC
Name ANDREW WYNS
Role EXECUTIVE DIRECTOR
Address 759 WINONA BLVD, ROCHESTER, NY, 14617, 2942, USA
Government Business
Title PRIMARY POC
Name WILLIAM BEST
Role ADMINISTRATOR
Address PO BOX 7717, FREEPORT, NY, 14617, 2942, USA
Title ALTERNATE POC
Name ANDREW WYNS
Address 759 WINONA BLVD, ROCHESTER, NY, 14617, 2942, USA
Past Performance
Title PRIMARY POC
Name YOLANDA DORSAEY
Address 2145 METROCENTER BLVD, STE 350, ORLANDO, FL, 32835, USA
Title ALTERNATE POC
Name ANDREW WYNS
Address 759 WINONA BLVD, ROCHESTER, NY, 14617, 2942, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
52KG3 Obsolete Non-Manufacturer 2008-05-01 2024-03-11 No data 2022-12-01

Contact Information

POC WILLIAM BEST
Phone +1 516-524-3846
Address 759 WINONA BLVD, ROCHESTER, NY, 14617 2942, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 ST. THOMAS PLACE, MALVERNE, NY, United States, 11565

History

Start date End date Type Value
2003-06-23 2005-10-18 Address 50 ST. THOMAS PLACE, MALVERNE, NY, 11565, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051018000471 2005-10-18 CERTIFICATE OF AMENDMENT 2005-10-18
030623000265 2003-06-23 CERTIFICATE OF INCORPORATION 2003-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5596547703 2020-05-01 0235 PPP 290 S OCEAN AVE, FREEPORT, NY, 11520-4939
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95058
Loan Approval Amount (current) 95058
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FREEPORT, NASSAU, NY, 11520-4939
Project Congressional District NY-04
Number of Employees 17
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95719.5
Forgiveness Paid Date 2021-01-14

Date of last update: 12 Mar 2025

Sources: New York Secretary of State